GENERAL BUSINESS EQUIPMENT, INC.

Name: | GENERAL BUSINESS EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1985 (40 years ago) |
Date of dissolution: | 23 Feb 2024 |
Entity Number: | 1044815 |
ZIP code: | 13057 |
County: | Oneida |
Place of Formation: | New York |
Address: | 14 CORPORATE CIRCLE, E SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 CORPORATE CIRCLE, E SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
EDWARD KENNARD | Chief Executive Officer | 59 UTICA STREET, CLINTON, NY, United States, 13323 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-17 | 2024-04-15 | Address | 59 UTICA STREET, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer) |
2007-12-17 | 2024-04-15 | Address | 14 CORPORATE CIRCLE, E SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
1993-02-16 | 2007-12-17 | Address | 14 CORPORATE CIRCLE, E SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
1993-02-16 | 2007-12-17 | Address | 59 UTICA ST, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer) |
1993-02-16 | 2007-12-17 | Address | 14 CORPORATE CIRCLE, E SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240415003183 | 2024-02-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-23 |
140131002174 | 2014-01-31 | BIENNIAL STATEMENT | 2013-12-01 |
120111003323 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
091217002421 | 2009-12-17 | BIENNIAL STATEMENT | 2009-12-01 |
071217002100 | 2007-12-17 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State